Name: | MEDILABS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1994 (31 years ago) |
Date of dissolution: | 13 Nov 2007 |
Entity Number: | 1804614 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MARC GRODMAN | Chief Executive Officer | 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, United States, 07407 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-20 | 2006-10-30 | Address | C/O BIO-REFERENCE LABORATORIES, 481 EDWARD H. ROSS DRIVE, ELMWOOD PARK, NJ, 07407, 3118, USA (Type of address: Service of Process) |
1997-07-10 | 2000-03-20 | Address | 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2000-03-20 | Address | 140 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
1994-03-18 | 2000-03-20 | Address | C/O SCHULTE ROTH & ZABEL, 900 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071113000616 | 2007-11-13 | CERTIFICATE OF DISSOLUTION | 2007-11-13 |
061030000075 | 2006-10-30 | CERTIFICATE OF CHANGE | 2006-10-30 |
060518002759 | 2006-05-18 | BIENNIAL STATEMENT | 2006-03-01 |
040927002542 | 2004-09-27 | BIENNIAL STATEMENT | 2004-03-01 |
000320003504 | 2000-03-20 | BIENNIAL STATEMENT | 2000-03-01 |
970710002625 | 1997-07-10 | BIENNIAL STATEMENT | 1996-03-01 |
940817000356 | 1994-08-17 | CERTIFICATE OF AMENDMENT | 1994-08-17 |
940318000204 | 1994-03-18 | CERTIFICATE OF INCORPORATION | 1994-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301458048 | 0216000 | 1998-02-26 | 140 ROUTE 303, VALLEY COTTAGE, NY, 10989 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201992856 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1998-08-17 |
Abatement Due Date | 1998-12-15 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Hazard | TB |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1998-08-17 |
Abatement Due Date | 1998-09-04 |
Nr Instances | 2 |
Nr Exposed | 250 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101030 G02 IIC |
Issuance Date | 1998-08-17 |
Abatement Due Date | 1998-08-20 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1995-07-14 |
Emphasis | L: INDLAB |
Case Closed | 1995-08-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1995-08-07 |
Abatement Due Date | 1995-08-17 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101450 E01 |
Issuance Date | 1995-08-07 |
Abatement Due Date | 1995-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101450 F03 I |
Issuance Date | 1995-08-07 |
Abatement Due Date | 1995-08-24 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101450 F03 II |
Issuance Date | 1995-08-07 |
Abatement Due Date | 1995-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002D |
Citaton Type | Other |
Standard Cited | 19101450 F03 III |
Issuance Date | 1995-08-07 |
Abatement Due Date | 1995-08-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9607825 | Civil Rights Employment | 1996-10-16 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIN, |
Role | Plaintiff |
Name | MEDILABS INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State